Calgary
Alberta
T2x 2k8
Canada
Director Name | Gregory James Dunne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2006(10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 March 2010) |
Role | Financier |
Correspondence Address | 310 Durnsford Road Wimbledon Park London SW19 8DU |
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 20 March 2006(10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 March 2010) |
Role | Trader |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Director Name | Declan James Tarpey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2010) |
Role | Lawyer |
Correspondence Address | Unit 2 10 Mill Street London SE1 2AY |
Secretary Name | Robert Donald Minty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 26 Clos De L'Abri La Grande Route De La Cote St Clements Channel Islands JE2 6GW |
Director Name | Mr Ronald James Stone |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Paddocks Murthering Lane Stapleford Abbotts Essex RM4 1HG |
Director Name | Te Advisors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Suite 1.18 25 Floral Street London WC2E 9DS |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Registered Address | 5-8 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,164,048 |
Net Worth | £9,302 |
Cash | £128,827 |
Current Liabilities | £119,525 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2009 | Application for striking-off (1 page) |
15 March 2009 | Application for striking-off (1 page) |
19 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 1.18 25 floral st london WC2E 9DS (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 1.18 25 floral st london WC2E 9DS (1 page) |
31 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |